IBEX CONSULTANCY LIMITED

Company Documents

DateDescription
29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/02/135 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 8 WATERSIDE STATION ROAD HARPENDEN HERTFORDSHIRE AL5 4US UNITED KINGDOM

View Document

25/01/1225 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/02/1111 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, SECRETARY JONATHAN CASSELL

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM 8 WATERSIDE STATION ROAD HARPENDEN HERTFORDSHIRE AL5 4US UNITED KINGDOM

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR SALLY CASSELL

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CASSELL

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM THE LINHAY WINDHILL BISHOPS STORTFORD HERTS CM23 2NG

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/02/104 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL CASSELL / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY VIVIEN CASSELL / 04/02/2010

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/01/0923 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

24/01/0324 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

26/01/0226 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

06/03/006 March 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

26/01/9926 January 1999 RETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS

View Document

25/11/9825 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

05/02/985 February 1998 RETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS

View Document

14/11/9714 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

18/04/9718 April 1997 RETURN MADE UP TO 17/01/97; NO CHANGE OF MEMBERS

View Document

21/11/9621 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

19/03/9619 March 1996 RETURN MADE UP TO 17/01/96; NO CHANGE OF MEMBERS

View Document

27/11/9527 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

28/02/9528 February 1995 RETURN MADE UP TO 17/01/95; FULL LIST OF MEMBERS

View Document

01/12/941 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

01/12/941 December 1994 EXEMPTION FROM APPOINTING AUDITORS 04/11/94

View Document

07/03/947 March 1994 NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 RETURN MADE UP TO 17/01/94; NO CHANGE OF MEMBERS

View Document

07/03/947 March 1994 DIRECTOR RESIGNED

View Document

22/02/9422 February 1994 DIRECTOR RESIGNED

View Document

23/11/9323 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/93

View Document

23/11/9323 November 1993 EXEMPTION FROM APPOINTING AUDITORS 04/11/93

View Document

19/10/9319 October 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/9316 June 1993 RETURN MADE UP TO 17/01/93; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993 NEW DIRECTOR APPOINTED

View Document

11/05/9311 May 1993 NEW SECRETARY APPOINTED

View Document

13/04/9313 April 1993 REGISTERED OFFICE CHANGED ON 13/04/93 FROM: G OFFICE CHANGED 13/04/93 'HEATHFIELD HOUSE' 10 CHURCH HILL CHEDDINGTON NR LEIGHTON BUZZARD BEDS LU7 OSY

View Document

05/10/925 October 1992 DIRECTOR RESIGNED

View Document

17/02/9217 February 1992 NEW DIRECTOR APPOINTED

View Document

17/02/9217 February 1992 NEW DIRECTOR APPOINTED

View Document

17/02/9217 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/9217 February 1992 REGISTERED OFFICE CHANGED ON 17/02/92 FROM: G OFFICE CHANGED 17/02/92 SUITE 4899 72 NEW BOND STREET LONDON W1Y 9DD

View Document

17/01/9217 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information